Louisiana State University Centennial Committee Records Record Group Inventory Revised by Michelle Melancon University Archives Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana 2008, 2016
CONTENTS OF INVENTORY CONTENTS OF INVENTORY... 2 SUMMARY... 3 HISTORICAL NOTE... 4 SCOPE AND CONTENT NOTE... 4 INDEX TERMS... 5 CONTAINER LIST... 7 Use of materials. If you wish to examine the items in this record group, please fill out a call slip specifying the materials you wish to see. Consult the Container List for location information needed on the call slip. Photocopying. Should you wish to request photocopies, please consult a staff member. Do not remove items to be photocopied. The existing order and arrangement of unbound materials must be maintained. Publication. Readers assume full responsibility for compliance with laws regarding copyright, literary property rights, and libel. Permission to examine archival materials does not constitute permission to publish. Any publication of such materials beyond the limits of fair use requires specific prior written permission. Requests for permission to publish should be addressed in writing to the Head, Public Services, Special Collections, LSU Libraries, Baton Rouge, LA 70803-3300. When permission to publish is granted, two copies of the publication will be requested for the LLMVC. Prior acknowledgement of University Archives materials must be made in any resulting writing or publication. The correct form of citation for this record group is given on the Summary page. Copies of scholarly publications based on research in the University Archives are welcomed. 2
SUMMARY Size Geographic Location 1.5 linear feet. Baton Rouge, La. Inclusive Dates 1969-1970. Summary Access Restrictions Copyright Related Collections Correspondence, meeting minutes, notes, invitation lists, newspaper clippings, printed items, and flags pertaining to the celebration of Louisiana State University s 100 th Anniversary. No restrictions on access. Physical rights are retained by the LSU Libraries. Examination and reproduction are governed by state and federal public records laws. LSU Centennial Records, A4025 Office of the Chancellor Records, A0001 LSU Board of Supervisors Records, A0003 LSU System Records, A0002 Citation Louisiana State University Centennial Committee Records,, Louisiana State University Archives, LSU Libraries, Baton Rouge, La. Stack Location Range 43:44-45 3
HISTORICAL NOTE LSU celebrated its 100 th year in Baton Rouge from October 1969 until March 1970. A committee was formed in June of 1969 to decide on a theme and coordinate events. Homecoming, held on October 23, 1969, was the kickoff event for the centennial featuring such events as a military review showing cadet uniforms worn from 1860 until the present, a student film festival, and a horse-and-buggy parade from campus to the Louisiana State School for the Deaf which served as LSU s first home in Baton Rouge. Mayor President W.W. Dumas proclaimed Homecoming week to be Centennial Week and said that LSU has completed a century of achievement as a highly-respected citizen of Baton Rouge. Other events tied into the centennial celebration were the dedication of the Life Sciences building and the Law School addition. The final event was the Centennial Dinner held in the Union s Cotillion Ball Room on March 16, 1970. The featured speaker was Barnaby Keeney, chairman of the National Endowment for the Humanities. The centennial committee asked Wernher von Braun, director of the Marshall Space Flight Center, former vice president and 1942 alumnus Hubert Humphrey; and vice president Spiro Agnew, but scheduling conflicts prevented them from speaking at the dinner. Honored guests at the dinner included descendents of the graduating class of 1870, various state-level politicians, industry leaders, and university administrators. SCOPE AND CONTENT NOTE Correspondence, meeting minutes, notes, invitation lists, newspaper clippings, printed items, a photograph, and flags documenting the activities of the LSU Centennial Committee and events pertaining to the celebration. Correspondence includes letters and memoranda between committee chairman Robert Holtman and Chancellor Cecil Taylor and members of the Centennial Committee on committee activities; between Holtman and Wernher von Braun, Hubert Humphey, and Spiro Agnew asking if they would speak at the Centennial Dinner; letters between Holtman, Cecil Taylor, and various members of the Louisiana congressional delegation asking them to speak to Agnew regarding speeches at the Centennial Dinner; letters between Holtman and descendents of members of the class of 1870 regarding their attendance at the Centennial Dinner. Meeting minutes document the activities of the Centennial Committee s preparations for events, having Centennial flags created to be flown at Tiger Stadium, publicity, and funding issues. Notes are informal handwritten notes on costs, invitations, menu, and other issues relating to Centennial events. Invitation lists outline various invitees to the Centennial Dinner. Newspaper clippings report on homecoming activities, LSU s history, and the Centennial Dinner. Printed items include stationery, newsletters, an invitation, a sheet 4
depicting the logos used on stationery and other printed items during the celebration, and programs for the Centennial Dinner. The photograph is a carte de visite depicting John Hickman Ransdell, class of 1870, given by his descendents who attended the Centennial Dinner. The flags carry the centennial logo and were flown at Tiger Stadium. INDEX TERMS Baton Rouge Area Chamber of Commerce. Louisiana State University (Baton Rouge, La.)--Centennial celebrations, etc. Louisiana State University (Baton Rouge, La.). Centennial Committee. LSU Foundation. Baton Rouge. For Your Information. LSU Outlook. Agnew, Spiro T., 1918-1996. Boggs, Hale, 1914-1972. Caffery, Patrick T. Dumas, Woodrow W. Edwards, Edwin W. Ellender, Allen Joseph, 1890-1972. Funchess, Lloyd V. (Lloyd Vance), 1908-1976. Gremillion, Jack P.F. Hebert, Felix Edward, 1901-1979. Holtman, Robert B. Humphrey, Hubert H. (Hubert Horatio), 1911-1978. Hunter, John Anderson. Keeney, Barnaby C. (Barnaby Conrad), 1914-1980. Long, Russell B. Long, Speedy O. Manship, Douglas L. McKeithen, John J. (John Julian), 1918-1999. Morton, Florrinell Francis, 1905- Rarick, John R., 1924-2009. Richard, Oscar. Sliger, Bernard F. 5
Stoke, Harold W (Harold Walter), 1903- Taylor, Cecil Grady, 1909-1999. Timm, Everett LeRoy, 1914-2004. Von Braun, Wernher, 1912-1977. Waggoner, Joe D., Jr. Attendance lists. Clippings (Information artifacts). Correspondence. Cartes-de-visite (Card photographs). Flags. Invitations. Minutes. Newsletters. Notes. Programs. Stationery. 6
CONTAINER LIST Location Box Folder Contents Date Range 43:44 1 1 Correspondence 1969 2 Correspondence, January-February 1970 1970 3 Correspondence, February 1970 1970 4 Correspondence, March-June 1970 1970 5 Invitation Lists 1970 6 Meeting Minutes 1969-1970 7 Newspaper Clippings 1969-1970 8 Notes, Attendance List 1969-1970 9 Printed Items 1969-1970 -- Carte-de-visite of John Hickman Ransdell Range 43:45 2 -- Two Centennial flags 1969 7